Name: | DERBY CITY AGILITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 1991 (34 years ago) |
Organization Date: | 05 Feb 1991 (34 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0282407 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 1315 MARK TRAIL ROAD, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHY KNUCKLES | Registered Agent |
Name | Role |
---|---|
RONNI DELAY | Director |
ELEANOR RUTH ROBINS | Director |
SANDRA OTTO | Director |
MICHAEL DELAY | Director |
LEO CLEM | Director |
Erin Altman | Director |
Betsy Reiter | Director |
James Jenkins | Director |
Name | Role |
---|---|
RONNI DELAY | Incorporator |
Name | Role |
---|---|
Chris Ellicott | President |
Name | Role |
---|---|
Debbie McDonald | Secretary |
Name | Role |
---|---|
Georgette LaPorte | Vice President |
Name | Role |
---|---|
Kathy Knuckles | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-17 |
Registered Agent name/address change | 2021-04-15 |
Principal Office Address Change | 2020-02-28 |
Registered Agent name/address change | 2020-02-28 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-25 |
Sources: Kentucky Secretary of State